TRAJECTORY CONSULTING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of a voluntary liquidator

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-04-23

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2025-03-13

View Document

17/03/2517 March 2025 Previous accounting period extended from 2025-01-31 to 2025-03-13

View Document

13/03/2513 March 2025 Annual accounts for year ending 13 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL RYAN / 05/04/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM FLAT 6 29 FISHER CLOSE ROTHERHITHE LONDON SE16 5AD ENGLAND

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company